CITY COUNCIL AGENDA | |
Regular Meeting - January 13, 2026 Council Chambers 809 Center Street Santa Cruz | |
1:00 p.m. | Closed Session |
2:30 p.m. | Oral Communications, Consent, General Business and Public Hearings |
Council meetings are hybrid, and may be viewed remotely, using any of the following sources:
Or: Call any of the numbers below. If one is busy, try the next one.
Correspondence to be included in the agenda packet must be received by 5:00 pm on Monday, January 12th | |
PLEASE NOTE: |
|
The City of Santa Cruz does not discriminate against persons with disabilities. Out of consideration for people with chemical sensitivities we ask that you attend fragrance free. Upon request, the agenda can be provided in a format to accommodate special needs. Additionally, if you wish to attend this public meeting and will require assistance such as an interpreter for American Sign Language, Spanish, or other special equipment, please call the City Clerk’s Department at 420-5030 at least five days in advance so that we can arrange for such special assistance, or email CityClerk@cityofsantacruz.com. The Cal-Relay system number: 1-800-735-2922.
Si desea asistir a esta reunión pública y necesita ayuda - como un intérprete de lenguaje de señas americano, español u otro equipo especial - favor de llamar al Departamento de la Secretaría de la Ciudad al 420-5030 al menos cinco días antes para que podamos coordinar dicha asistencia especial o envié un correo electrónico a cityclerk@cityofsantacruz.com. El número del sistema Cal-Relay es: 1-800-735-2922. |
Agenda and Agenda Packet Materials: The City Council agenda and the complete agenda packet containing public records, which are not exempt from disclosure pursuant to the California Public Records Act, are available for review on the City’s website: www.cityofsantacruz.com/government/city-council-meetings and at the Office of the City Clerk located at 809 Center Street, Room 8, Santa Cruz, California, during normal business hours.
Agenda Materials Submitted after Publication of the Agenda Packet: Pursuant to Government Code §54957.5, public records related to an open session agenda item submitted after distribution of the agenda packet are available at the same time they are distributed or made available to the legislative body on the City’s website at: www.cityofsantacruz.com/government/city-council-meetings and are also available for public inspection at the Office of the City Clerk, 809 Center Street Room 8, Santa Cruz, California, during normal business hours, and at the Council meeting.
Need more information? Contact the City Clerk’s office at 831-420-5030.
|
1. | Conference With Legal Counsel – Liability Claims (Government Code §54956.95) | |
| 1) Claimant: Jeffrey Marshall Paine 2) Claimant: Ann Sisco 3) Claimant: Curron Michael-Edward Clark 4) Claimant: Curron Michael-Edward Clark 5) Claimant: Curron Michael-Edward Clark 6) Claimant: Curron Michael-Edward Clark
Claims against the City of Santa Cruz | |
Closed Session (continued) | ||
2. | |
| 1) Property: 1305 E. Cliff Drive APN: 010-282-01 Owner: City of Santa Cruz City Negotiators: Tony Elliot Negotiating Parties: City of Santa Cruz and Felicia Van Stolk Under Negotiation: Price, Terms of payment, or both
2) Property: 1330 and 1344 Pacific Avenue APN: 005-081-35 and 005-081-37 Owner: Palomar Associates City Negotiator: Bonnie Lipscomb Negotiating Parties: City of Santa Cruz and Palomar Associates Under Negotiation: Price, Terms of payment, or both
3) Property: 121 Soquel Avenue APN: 005-081-51 (Portion) Owner: Oswald, LLC dba Oswald City Negotiator: Bonnie Lipscomb Negotiating Parties: City of Santa Cruz and Damani Thomas Under Negotiation: Price, Terms of payment, or both |
3. | Conference with Legal Counsel - Existing Litigation (Government Code §54956.9(d)(1)) |
| Townsend, Dominique v. City of Santa Cruz, et al. (Santa Cruz County Superior Court Case No. 23CV02872) |
4. | Conference with Labor Negotiators (Government Code §54957.6) |
| Fire Management Police Officers Association Supervisors, OE3
City Negotiator - Sara De Leon |
5. | Public Employee Performance Evaluation/Conference with Labor Negotiators (Government Code §54957, §54957.6) |
| Unrepresented employee: City Manager
Agency designated representative: City Attorney |
6. | Mayoral Proclamation Declaring January 2026 as Human Trafficking Awareness and Prevention Month |
7. | The City Council will review the meeting calendar attached to the agenda and revise it as necessary. |
8. | Resolution Extending the Emergency Declarations in Connection with the 2022/2023 Winter Storms and 2023/2024 Winter Storms (CA) LOCATION: Citywide |
| Motion to adopt a resolution extending by sixty days the Local Emergency Declarations in connection with the 2022/2023 and 2023/2024 Winter Storms. |
9. | Resolution Extending the Emergency Declaration in Connection with the December 2024 Municipal Wharf Emergency (CA/CM) LOCATION: District 4 |
| Motion to adopt a resolution extending by sixty days the Local Emergency Declaration in connection with the December 2024 Municipal Wharf emergency. |
10. | Minutes of the December 9, 2025 City Council Meeting (CC) LOCATION: None |
| Motion to approve as submitted. |
11. | Resolution Ordering an Election for Three Council Seats, Districts 4 and 6, and Mayor, for the June 2, 2026 Primary Election (CC) LOCATION: Citywide |
| Motion to adopt a resolution ordering an election, requesting the County Elections Department to conduct the election, and requesting consolidation of the election with the June 2, 2026 Primary Election. |
12. | Appointment of Representatives to External Agencies, Groups, Council Committees and Task Forces (CC) LOCATION: Citywide |
| Motion to approve Mayor Keeley’s nominations to external agencies, groups, and City Council committees and task forces for the 2026 calendar year. |
Consent Agenda (continued) |
13. | Adoption of Policy Framework for the Sugar-Sweetened Beverage Tax Oversight Committee (SSBTOC) (CM/CN) LOCATION: Citywide |
| Motion to adopt a policy framework, as described in this agenda report, establishing the Sugar-Sweetened Beverage Tax Oversight Committee (SSBTOC), consistent with Santa Cruz Municipal Code §3.38.015, to ensure community oversight, transparency, and equitable allocation of revenues generated by the Sugar-Sweetened Beverage (SSB) Tax. |
14. | FY25 Strategic Plan Annual Report (CM) LOCATION: Citywide |
| Motion to approve the Fiscal Year (FY) 25 Strategic Plan Annual Report. |
15. | Distribution of Coast Pump Station Battery Storage Tax Credit (CM/PW/WT) LOCATION: Citywide |
| Motion to:
1) Approve the distribution of revenue from the Coast Pump Station Battery Storage federal investment tax credit; and
2) Adopt a resolution amending the revenues and expenditures in the FY 2026 Budget by $1,766,641 and $1,736,641, respectively, for the General Fund ($1,589,977), the Photovoltaic Systems Improvements project (c702602, $73,332), the Solar PV Expansion at Corp Yard project (c101901, $73,332), and the Carbon Fund ($30,000). |
Consent Agenda (continued) |
16. | Navigation Center Funding Agreement (EDH) LOCATION: District 5 |
| Motion to:
1) Reauthorize the City Manager, or designee, to execute the California Department of Health Care Services (DHCS) Behavioral Health Infrastructure Bond Program Funding Agreement (PFA) and any documents, amendments or extensions of a non-substantive nature, in a form approved by the City Attorney;
2) Adopt a resolution amending the Fiscal Year 2026 budget to appropriate $30,100,000 to grant funding and match; and
3) Adopt a finding of Categorical Exemption pursuant to CEQA Guidelines Section 15332 (In-Fill Development Projects); and Statutory Exemptions pursuant to Cal. Welfare & Institutions Code §5960.3(b) and Government Code §65662 (Low Barrier Navigation Centers). |
17. | Palomar Inn Affordable Housing Preservation (EDH) LOCATION: District 4 |
| Motion to:
1) Authorize the City Manager, or designee, to execute an affordable housing preservation loan agreement, and any related documents, amendments or extensions, in a form to be approved by the City Attorney;
2) Adopt a resolution amending the Fiscal Year 2026 budget to appropriate $1,000,000 in the Affordable Housing Trust Fund (AHTF), transferred from the Housing Successor Agency, as a loan to the Palomar Inn Project; and
3) Adopt a finding of Categorical Exemption pursuant to CEQA Guideline Section 15301 (Existing Facilities). |
Consent Agenda (continued) |
18. | Living Wage Rate Annual Prescription for Fiscal Year 2027 (FN) LOCATION: Citywide |
| Motion to adopt a resolution upwardly indexing the prescribed minimum living wage rate by 2.7%, the amount which corresponds to San Francisco-Oakland-Hayward Area Consumer Price Index (CPI) for Urban Wage Earners and Clerical Workers, for the period ending August 31, 2025, to become effective July 1, 2026; and rescinding Resolution No. NS-30,433. |
19. | |
| Motion to reject the liability claims of 1) Jeffrey Marshall Paine, 2) Ann Sisco, and 3) Curron Michael-Edward Clark, and to return as late, the claims of 4) Curron Michael-Edward Clark, 5) Curron Michael-Edward Clark, and 6) Curron Michael-Edward Clark; based on staff recommendation. |
20. | Outside Legal Services – Budget Adjustment (HR) LOCATION: Citywide |
| Motion to adopt a resolution to amend the Fiscal Year (FY) 2026 budget to appropriate funds in the amount of $363,394 to the Human Resources Department for outside legal services. |
21. | 2025-2028 City of Santa Cruz Fire Management Association Agreement for Successor Memorandum of Understanding (HR) LOCATION: Citywide |
| Motion to adopt a resolution adopting a Total Tentative Agreement between the City of Santa Cruz and the Fire Management Association effective October 11, 2025 through July 3, 2028. |
Consent Agenda (continued) |
22. | 2025-2028 City of Santa Cruz Supervisors Operating Engineers, Local 3 Agreement for Successor Memorandum of Understanding (HR) LOCATION: Citywide |
| Motion to adopt a resolution approving the Total Tentative Agreement between the City of Santa Cruz and the Supervisors Operating Engineers, Local 3, dated December 6, 2025 through December 8, 2028. |
23. | Neary Lagoon Tule & Sediment Removal Project 2025 (m409668) – Notice of Completion (PW) LOCATION: District 3 |
| Motion to accept the work of McNabb Construction, Inc. (Lafayette, CA) as completed per plans and specifications and authorize the filing of the Notice of Completion for the Neary Lagoon Tule & Sediment Removal Project 2025 (m409668) and authorizing the Public Works Director to sign the Notice of Completion as the Owner’s Authorized Agent. |
24. | Soquel Avenue Minor Striping Improvements 2025 (PW) LOCATION: Districts 1 and 2 |
| Motion to:
1) Approve the Soquel Avenue Minor Striping Improvements 2025 Plan;
2) Adopt a resolution to approve the Soquel Avenue Minor Striping Improvements 2025 Plan pursuant to Government Code Section 830.6; and
3) Adopt a finding of Categorical Exemption under CEQA Guidelines 14 CCR section 15301(c) (existing facilities). |
Consent Agenda (continued) |
25. | Purchase of Vac Con Vactor Truck (WT) LOCATION: None |
| Motion to purchase a hydro-excavator truck from Vac-con (Green Cove Springs, FL) in the amount of $742,564.02 under the existing cooperative contract with Sourcewell. |
26. | Introduce for Publication an Ordinance Amending Chapter 16.02 of the Santa Cruz Municipal Code Restricting the Irrigation of Nonfunctional Turf (WT) LOCATION: County (Water Service Area) |
| Motion to:
1) Introduce for publication an ordinance amending Chapter 16.02 of the Santa Cruz Municipal Code restricting the irrigation of nonfunctional turf; and
2) Adopt a finding of categorical exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15307 (Actions by Regulatory Agencies for Protection of Natural Resources) and Section 15308 (Actions by Regulatory Agencies for Protection of the Environment). |
General Business (continued) |
27. | Climate Action Plan 2030 – 2022-2025 Citywide Implementation Workplan Progress Report and Proposed 2026-2029 Citywide Implementation Workplan (CM) LOCATION: Citywide |
| Motion to:
1) Accept Climate Action Plan 2030 (CAP 2030) - 2022-2025 Citywide Implementation Workplan Progress Report; and
2) Approve CAP 2030 – Proposed 2026-2029 Citywide Implementation Workplan. |
28. | Terminate Flock Safety Automated License Plate Reader (ALPR) Contract; Cease ALPR Use; Direct Conditional Return Only if a Fully-Vetted, Values-Aligned ALPR Alternative is Identified (CN) LOCATION: Citywide |
| Motion to:
1) Terminate the City’s contract with, and discontinue use of, Flock Safety ALPR services effective immediately and direct the City Manager/City Attorney to provide the necessary notice; and
2) Direct staff to return to City Council with a recommended approach for reinstituting ALPRs, only if and when a viable option is identified, including: a. Recommended vendor/system that provide stronger local controls; and b. Recommended contract and policy safeguards to ensure system transparency, protect civil liberties, and reduce cybersecurity risks, including strict controls on data access/sharing and independent auditability. |
INFORMATION ITEMS PREVIOUSLY DISTRIBUTED TO CITY COUNCILMEMBERS |
29. | City Clerk - 2025 Advisory Body Absence Reports 1/7/26 (CCFYI 224) |
30. | Economic Development and Housing Department: Sixth Amendment with Santa Cruz County Symphony Association, Inc. 12/5/25 (EDHFYI 008) |
31. | Economic Development and Housing Department: Downtown Library Affordable Housing Project Update 12/18/25 (EDHFYI 001) |
32. | Economic Development and Housing Department: Amendment to the License Agreement with Humble Sea Brewing 12/8/25 (EDHFYI 009) |
MAYOR'S PROCLAMATIONS (continued) |
Advisory Body Appointments The following positions are either currently vacant or the terms are due to expire. Council will make appointments at a future meeting.
| ||||||||||||||||||||||
| ||||||||||||||||||||||
Public Hearing
If, in the future, you wish to challenge in court any of the matters on this agenda for which a public hearing is to be conducted, you may be limited to raising only those issues which you (or someone else) raised orally at the public hearing or in written correspondence received by the City at or before the hearing.
Any person seeking to challenge a City Council decision made as a result of a proceeding in which, by law, a hearing is required to be given, evidence is required to be taken, and the discretion in the determination of facts is vested in the City Council, shall be required to commence that action either 60 days or 90 days following the date on which the decision becomes final as provided in Code of Civil Procedure Section 1094.6 Please refer to code of Civil Procedure 1094.6 to determine how to calculate when a decision becomes “final.” The 60-day rule applies to all public hearings conducted pursuant to the City’s Zoning Ordinance, Title 24, Santa Cruz Municipal Code. The 90-day rule applies to all other public hearings. |